Company NameEarth Nrg Systems Ltd
Company StatusDissolved
Company Number06076774
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesGeothermal Heating Services Limited and Earth N R G Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Grant Harrold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 05 July 2016)
RoleHeating Engineer/Consultant
Country of ResidenceEngland
Correspondence AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameGrant Harrold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Tilbury Road
Great Yeldham
Essex
CO9 4JG
Secretary NameMr James David Harrold
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchards
Mill Lane
Witham
Essex
CM8 1BP
Director NameMr James David Harrold
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 2009)
RoleHeating Engineer
Correspondence AddressLittle Orchards
Mill Lane
Witham
Essex
CM8 1BP
Director NameMr Jonathan Egwad Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 May 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone01787 237447
Telephone regionSudbury

Location

Registered AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham
Address Matches6 other UK companies use this postal address

Shareholders

76 at £1Grant Harrold
76.00%
Ordinary A
24 at £1Susan Harrold
24.00%
Ordinary B

Financials

Year2014
Net Worth-£16,324
Current Liabilities£18,889

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 May 2012Termination of appointment of Jonathan Evans as a director (1 page)
3 May 2012Termination of appointment of Jonathan Evans as a director (1 page)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from C/O Richard Edwards Group Llp the Maltings Rosemary Lane Halstead Essex CO9 1HZ United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Richard Edwards Group Llp the Maltings Rosemary Lane Halstead Essex CO9 1HZ United Kingdom on 20 September 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Appointment of Mr Jonathan Egwad Evans as a director (2 pages)
14 July 2011Appointment of Mr Jonathan Egwad Evans as a director (2 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from Quest House Rayne Road Braintree Essex CM7 2QN England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Quest House Rayne Road Braintree Essex CM7 2QN England on 17 January 2011 (1 page)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 December 2009Appointment of Mr Grant Harrold as a director (2 pages)
6 December 2009Appointment of Mr Grant Harrold as a director (2 pages)
4 December 2009Registered office address changed from Little Orchards Mill Lane Witham Essex CM8 1BP United Kingdom on 4 December 2009 (1 page)
4 December 2009Termination of appointment of James Harrold as a director (1 page)
4 December 2009Registered office address changed from Little Orchards Mill Lane Witham Essex CM8 1BP United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Little Orchards Mill Lane Witham Essex CM8 1BP United Kingdom on 4 December 2009 (1 page)
4 December 2009Termination of appointment of James Harrold as a secretary (1 page)
4 December 2009Termination of appointment of James Harrold as a director (1 page)
4 December 2009Termination of appointment of James Harrold as a secretary (1 page)
21 September 2009Appointment terminated director grant harrold (1 page)
21 September 2009Registered office changed on 21/09/2009 from the maltings rosemary lane halstead essex CO9 1HZ (1 page)
21 September 2009Registered office changed on 21/09/2009 from the maltings rosemary lane halstead essex CO9 1HZ (1 page)
21 September 2009Appointment terminated director grant harrold (1 page)
21 September 2009Director appointed mr james david harrold (1 page)
21 September 2009Director appointed mr james david harrold (1 page)
4 August 2009Registered office changed on 04/08/2009 from long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page)
4 August 2009Registered office changed on 04/08/2009 from long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
21 November 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
29 March 2008Return made up to 01/02/08; full list of members (3 pages)
29 March 2008Return made up to 01/02/08; full list of members (3 pages)
13 November 2007Company name changed earth n r g LTD\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed earth n r g LTD\certificate issued on 13/11/07 (2 pages)
24 July 2007Memorandum and Articles of Association (13 pages)
24 July 2007Memorandum and Articles of Association (13 pages)
18 July 2007Company name changed geothermal heating services limi ted\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed geothermal heating services limi ted\certificate issued on 18/07/07 (2 pages)
19 February 2007Ad 01/02/07--------- £ si 74@1=74 £ ic 1/75 (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Ad 01/02/07--------- £ si 26@1=26 £ ic 75/101 (2 pages)
19 February 2007Ad 01/02/07--------- £ si 26@1=26 £ ic 75/101 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Ad 01/02/07--------- £ si 74@1=74 £ ic 1/75 (2 pages)
19 February 2007New director appointed (2 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)